What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name MC MURRAY, RYAN A Employer name Broome County Amount $4,081.89 Date 08/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, ANGELA M Employer name Village of Baldwinsville Amount $4,081.00 Date 02/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARNEY, CHINI M Employer name Elmont UFSD Amount $4,080.90 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSHEIER, MARIE R Employer name Eastport/S. Manor CSD Amount $4,080.73 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TINA M Employer name Boces-Nassau Sole Sup Dist Amount $4,080.72 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATHANIEL, CICELY Employer name Department of Motor Vehicles Amount $4,080.05 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEPHEW, KATHLEEN E Employer name Beekmantown CSD Amount $4,080.04 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, ANDREW M Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $4,080.00 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTWALD, CHRISTINA M Employer name Niagara County Amount $4,080.00 Date 12/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMBRY, KENNETH L Employer name SUNY College Environ Sciences Amount $4,080.00 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWFOE, DAWN M Employer name Town of Fulton Amount $4,080.00 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DONALD J Employer name Town of Gainesville Amount $4,080.00 Date 06/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGENGAST, THOMAS G Employer name Town of Guilderland Amount $4,080.00 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESI, DINA M Employer name Town of Hempstead Amount $4,080.00 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, MICHAEL F Employer name Town of Hempstead Amount $4,080.00 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, WILLIAM H Employer name Town of Marshall Amount $4,080.00 Date 02/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABEDZ, RANDALL E Employer name Five Points Corr Facility Amount $4,079.77 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GJELAJ, LUCY Employer name Yonkers City School Dist Amount $4,079.70 Date 11/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, MATTHEW T Employer name City of Oswego Amount $4,079.67 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISELY, JASON T Employer name Onondaga County Water Authority Amount $4,079.26 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, ALISHA M Employer name Batavia City-School Dist Amount $4,079.25 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAS, TREVOR M Employer name Town of Lancaster Amount $4,079.25 Date 06/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, CHRYSTAL M Employer name Roslyn UFSD Amount $4,079.16 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOESSLE, JEFFRY D, JR Employer name Greene County Amount $4,078.93 Date 10/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DIMITRIUS J Employer name Department of Tax & Finance Amount $4,078.77 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, JORDAN X Employer name Thruway Authority Amount $4,078.16 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, LYNETTE L Employer name Boces Erie Chautauqua Cattarau Amount $4,078.14 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BETTY J Employer name Buffalo City School District Amount $4,078.14 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, THERESA M Employer name Wantagh UFSD Amount $4,078.05 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSON-SHELL, JEFFREY J Employer name Long Island St Pk And Rec Regn Amount $4,077.78 Date 04/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLEK, EILEEN M Employer name New Hartford CSD Amount $4,077.66 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPOZA, MATTHEW A Employer name Monroe County Amount $4,077.00 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, EMILY A Employer name Village of Massena Amount $4,077.00 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, SERGIO E Employer name Department of Tax & Finance Amount $4,076.94 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MATTHEW W Employer name City of Syracuse Amount $4,076.92 Date 02/24/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, HANNAH R Employer name Town of Fishkill Amount $4,076.80 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, EILEEN D Employer name Onondaga County Water Authority Amount $4,076.76 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, TROY R Employer name SUNY Buffalo Amount $4,076.74 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBISS, VICTORIA L Employer name Schenectady County Amount $4,076.25 Date 07/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, ELIZABETH Employer name NYC Convention Center OpCorp. Amount $4,076.14 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELEN, CONSTANCE J Employer name Town of Canton Amount $4,076.11 Date 03/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, CHRISTINE Employer name Town of Shawangunk Amount $4,076.10 Date 08/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, STACIE R Employer name Town of Brighton Amount $4,075.98 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI ORIO, PHILIP A Employer name Town of Shelter Island Amount $4,075.40 Date 08/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEACY, DANIELLE Employer name Brookhaven-Comsewogue UFSD Amount $4,075.37 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, IAN I Employer name City of Norwich Amount $4,075.32 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MARY BETH Employer name Onondaga County Amount $4,075.29 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, LISA A Employer name Village of Florida Amount $4,075.15 Date 07/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, SASHA R Employer name Town of Pittsford Amount $4,074.51 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PAIGE A Employer name Town of Smithtown Amount $4,074.25 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLAGE, PAMELA J Employer name City of Oswego Amount $4,074.14 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHMAN, STELLA JANE Employer name Ulster Correction Facility Amount $4,074.07 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTT, JOSHUA A Employer name Ulster County Amount $4,074.00 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARY ANN Employer name Southern Cayuga CSD Amount $4,073.84 Date 11/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ZACHARY R Employer name Dept Labor - Manpower Amount $4,073.45 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNE, STANLEY E Employer name Seneca County Amount $4,073.44 Date 12/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZPYLMAN, AMY S Employer name Erie County Medical Center Corp. Amount $4,073.39 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, STACY Employer name Erie County Medical Center Corp. Amount $4,073.38 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIMARCK, JOSEPH Employer name Dix Hills Fire District Amount $4,073.12 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHART, PETER N Employer name Dept Transportation Region 1 Amount $4,073.04 Date 01/14/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, DAVID Employer name Town of Volney Amount $4,072.86 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALOIA, KATHERINE A Employer name Boces-Cayuga Onondaga Amount $4,072.75 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDDEN, JOANNE Employer name Suffolk County Amount $4,072.65 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLAND, ALEXANDRA A Employer name Town of Greece Amount $4,072.50 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASQUARELLI, RYAN Employer name Village of Farmingdale Amount $4,072.48 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERPOOL, CHERYL R Employer name Willsboro CSD Amount $4,072.35 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAZRAEE, NAHID S Employer name Port Washington UFSD Amount $4,072.16 Date 09/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLARES, JANICE M Employer name Dunkirk City-School Dist Amount $4,072.11 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITETTO, JUSTIN Employer name Town of Hempstead Amount $4,072.00 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAETH, BRIAN J Employer name Riverhead CSD Amount $4,071.85 Date 12/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO-ZAYAS, YOLANDA Employer name Thruway Authority Amount $4,071.77 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CRAIG E Employer name Bethpage Fire District Amount $4,071.62 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHMAN, LAUREN C Employer name Long Island St Pk And Rec Regn Amount $4,071.62 Date 06/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ONEIL Employer name Rochester City School Dist Amount $4,071.60 Date 01/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RARICK, KERRY L Employer name Children & Family Services Amount $4,071.57 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, CHRYSSANTI A Employer name Department of Tax & Finance Amount $4,071.48 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTKE, JENNIFER L Employer name Orchard Park CSD Amount $4,071.42 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, OWEN N Employer name Village of Bayville Amount $4,071.00 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEER, HANNAH B Employer name South Lewis CSD Amount $4,070.97 Date 12/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, WENDE E Employer name Town of Alfred Amount $4,070.73 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELOSKI, JOSHUA K Employer name Town of Collins Amount $4,070.25 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNDALE, PAULINE J Employer name Veterans Home at Montrose Amount $4,070.10 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTUS, RACHEL M Employer name Cornell University Amount $4,070.00 Date 08/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKER, JENNA A Employer name Springs UFSD of East Hampton Amount $4,070.00 Date 06/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYNKIEWICZ, LORI L Employer name Otsego County Amount $4,069.72 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODERT, ISSACHAR N Employer name Office of Public Safety Amount $4,069.00 Date 08/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, CINDY C Employer name Cambridge CSD Amount $4,068.99 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLONSKY, AMANDA L Employer name Greene Corr Facility Amount $4,068.84 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, CHRISTOPHER Employer name Greene Corr Facility Amount $4,068.84 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDEMAN, LISA L Employer name Greene Corr Facility Amount $4,068.84 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGER, DIANE E Employer name Franklin Square Public Library Amount $4,068.20 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKER, YOUNETTE Employer name SUNY Stony Brook Amount $4,068.09 Date 02/10/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNLE, KATHLEEN M Employer name Nassau County Amount $4,068.00 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, EMILY M Employer name Town of Huntington Amount $4,067.95 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPHER, ADAM D Employer name Dept Transportation Region 9 Amount $4,067.76 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, MERRY L Employer name Wyoming County Amount $4,067.51 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTER, CHARLES L Employer name Erie County Amount $4,067.50 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFFLEY, JOHN K Employer name Town of Brookhaven Amount $4,067.25 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, MATTHEW J Employer name City of Mechanicville Amount $4,067.04 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIDEL, SHANNON C Employer name Boces-Dutchess Amount $4,066.73 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP